Company NameD.M.W. Motorcycles Limited
Company StatusDissolved
Company Number03195963
CategoryPrivate Limited Company
Incorporation Date8 May 1996(27 years, 11 months ago)
Dissolution Date20 March 2001 (23 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3410Manufacture of motor vehicles
SIC 29100Manufacture of motor vehicles

Directors

Director NameDavid Clive Tomkinson
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed08 May 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBonnett Cottage
14 Green Leach Lane
Worsley
Manchester
M28 2RU
Secretary NameDavid Clive Tomkinson
NationalityBritish
StatusClosed
Appointed08 May 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBonnett Cottage
14 Green Leach Lane
Worsley
Manchester
M28 2RU
Director NameDorothy Tomkinson
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed07 May 1997(12 months after company formation)
Appointment Duration3 years, 10 months (closed 20 March 2001)
RoleCompany Director
Correspondence AddressBonnett Cottage
14 Greenleach Lane
Worsley
Manchester
M28 2RU
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed08 May 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed08 May 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressHilton Chambers
15 Hilton Street
Manchester
M1 1JL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 May 1998 (25 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

20 March 2001Final Gazette dissolved via compulsory strike-off (1 page)
21 November 2000First Gazette notice for compulsory strike-off (1 page)
17 June 1999Return made up to 08/05/99; no change of members (4 pages)
2 February 1999Accounts for a small company made up to 31 May 1998 (3 pages)
26 May 1998Return made up to 08/05/98; no change of members (4 pages)
6 March 1998Accounts for a small company made up to 31 May 1997 (3 pages)
14 July 1997Return made up to 08/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 June 1997New director appointed (2 pages)
5 June 1996Secretary resigned (1 page)
5 June 1996Director resigned (2 pages)
5 June 1996Registered office changed on 05/06/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
5 June 1996New secretary appointed;new director appointed (1 page)
8 May 1996Incorporation (13 pages)